Name: | BMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1997 (28 years ago) |
Organization Date: | 03 Jun 1997 (28 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0433896 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 232 W POPLAR ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Priscilla S Capes | Treasurer |
Name | Role |
---|---|
D Michael Coyle | Secretary |
Name | Role |
---|---|
Dana Smolenski | President |
Name | Role |
---|---|
Brenda Ponder | Vice President |
Name | Role |
---|---|
D MICHAEL COYLE | Incorporator |
Name | Role |
---|---|
D MICHAEL COYLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-28 |
Amendment | 1997-08-04 |
Articles of Incorporation | 1997-06-03 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1a | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Bmc Inc |
Role | Operator |
Start Date | 1986-05-01 |
Name | Carter Robert |
Role | Current Controller |
Start Date | 1986-05-01 |
Name | Bmc Inc |
Role | Current Operator |
Parties
Name | Bmc Inc |
Role | Operator |
Start Date | 1987-06-01 |
Name | Carter Robert |
Role | Current Controller |
Start Date | 1987-06-01 |
Name | Bmc Inc |
Role | Current Operator |
Parties
Name | Bmc Inc |
Role | Operator |
Start Date | 1987-10-01 |
Name | Carter Robert |
Role | Current Controller |
Start Date | 1987-10-01 |
Name | Bmc Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State